Background WavePink WaveYellow Wave

NEW ACRES SOLAR LIMITED (13621849)

NEW ACRES SOLAR LIMITED (13621849) is an active UK company. incorporated on 14 September 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NEW ACRES SOLAR LIMITED has been registered for 4 years. Current directors include AGRAWAL, Tarun, DADACHANJI, Cyrus, GOULD, Andrew Julian and 3 others.

Company Number
13621849
Status
active
Type
ltd
Incorporated
14 September 2021
Age
4 years
Address
14b, Tower 42, 25 Old Broad Street, London, EC2N 1HN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
AGRAWAL, Tarun, DADACHANJI, Cyrus, GOULD, Andrew Julian, MASON, Stephen John, MENON, Dhruv, WOOD, Mark William
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ACRES SOLAR LIMITED

NEW ACRES SOLAR LIMITED is an active company incorporated on 14 September 2021 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NEW ACRES SOLAR LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13621849

LTD Company

Age

4 Years

Incorporated 14 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

HOLMSIDE SOLAR FARM LIMITED
From: 27 September 2021To: 12 August 2024
BRL HOLMSIDE SOLAR FARM LIMITED
From: 14 September 2021To: 27 September 2021
Contact
Address

14b, Tower 42, 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

25 Eccleston Place London SW1W 9NF England
From: 13 June 2023To: 12 December 2023
1-2 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB
From: 1 June 2023To: 13 June 2023
Build Studios 203 Westminster Bridge Road London SE1 7FR England
From: 28 April 2023To: 1 June 2023
1-2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB England
From: 14 September 2021To: 28 April 2023
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Share Issue
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

AGRAWAL, Tarun

Active
25 Old Broad Street, LondonEC2N 1HN
Born December 1974
Director
Appointed 17 Dec 2025

DADACHANJI, Cyrus

Active
25 Old Broad Street, LondonEC2N 1HN
Born July 1966
Director
Appointed 17 Dec 2025

GOULD, Andrew Julian

Active
25 Old Broad Street, LondonEC2N 1HN
Born February 1957
Director
Appointed 17 Dec 2025

MASON, Stephen John

Active
25 Old Broad Street, LondonEC2N 1HN
Born September 1964
Director
Appointed 09 Jun 2023

MENON, Dhruv

Active
25 Old Broad Street, LondonEC2N 1HN
Born March 1978
Director
Appointed 09 Jun 2023

WOOD, Mark William

Active
25 Old Broad Street, LondonEC2N 1HN
Born March 1975
Director
Appointed 17 Dec 2025

BRADSHAW, Stuart David

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1980
Director
Appointed 27 Feb 2023
Resigned 25 Apr 2023

OZA, Amit Sharad

Resigned
Tollgate West, ColchesterCO3 8AB
Born April 1979
Director
Appointed 14 Sept 2021
Resigned 27 Feb 2023

TUMULURI, Ravishankar

Resigned
203 Westminster Bridge Road, LondonSE1 7FR
Born November 1971
Director
Appointed 25 Apr 2023
Resigned 09 Jun 2023

YARDI, Preeti

Resigned
Eccleston Place, LondonSW1W 9NF
Born October 1972
Director
Appointed 14 Sept 2021
Resigned 09 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
25 Old Broad Street, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2023
203 Westminster Bridge Road, LondonSE1 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023
Ceased 09 Jun 2023
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2021
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Memorandum Articles
8 January 2026
MAMA
Resolution
8 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2025
AAAnnual Accounts
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Legacy
15 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
12 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
9 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
5 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
27 September 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 2021
NEWINCIncorporation